SILENCE THERAPEUTICS PLC
Overview
| Company Name | SILENCE THERAPEUTICS PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 02992058 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SILENCE THERAPEUTICS PLC?
- Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities
Where is SILENCE THERAPEUTICS PLC located?
| Registered Office Address | 27 Eastcastle Street W1W 8DH London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SILENCE THERAPEUTICS PLC?
| Company Name | From | Until |
|---|---|---|
| SR PHARMA PLC | Jun 21, 1999 | Jun 21, 1999 |
| STANFORD ROOK HOLDINGS PLC | Nov 18, 1994 | Nov 18, 1994 |
What are the latest accounts for SILENCE THERAPEUTICS PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SILENCE THERAPEUTICS PLC?
| Last Confirmation Statement Made Up To | Aug 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 05, 2025 |
| Overdue | No |
What are the latest filings for SILENCE THERAPEUTICS PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Ms Rhonda Hellums as a director on Dec 18, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Lawrence Ede-Golightly as a director on Dec 14, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Craig Tooman as a director on Dec 14, 2025 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on May 30, 2025
| 3 pages | SH01 | ||||||||||
Notification of Richard Ian Griffiths as a person with significant control on Aug 04, 2025 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on Aug 20, 2025 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on Aug 05, 2025 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Michael Davidson as a director on Aug 11, 2025 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 67 pages | MA | ||||||||||
Termination of appointment of James Lawrence Ede-Golightly as a director on Jun 26, 2025 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 116 pages | AA | ||||||||||
Appointment of Mr Tim Mcinerney as a director on May 05, 2025 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Mar 07, 2025
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Oct 14, 2024
| 6 pages | SH01 | ||||||||||
Confirmation statement made on Aug 05, 2024 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Jun 11, 2024
| 5 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Apr 10, 2024
| 5 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Mar 25, 2024
| 5 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jun 11, 2024
| 5 pages | SH01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Richard Ian Griffiths as a person with significant control on Nov 30, 2021 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Alistair William Gray as a director on Apr 30, 2024 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 116 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Feb 28, 2024
| 5 pages | SH01 | ||||||||||
Who are the officers of SILENCE THERAPEUTICS PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HELLUMS, Rhonda | Secretary | 221 River Street 9th Floor Nj 07030 Hoboken 221 River Street New Jersey United States | 319369860001 | |||||||
| EDE-GOLIGHTLY, James Lawrence | Director | Eastcastle Street W1W 8DH London 27 | Guernsey | British | 344091010001 | |||||
| HELLUMS, Rhonda | Director | 221 River Street, 9th Floor Hoboken PO BOX Nj 07030 New Jersey United States | United States | American | 344140880001 | |||||
| LEMUS, Dave | Director | Eastcastle Street W1W 8DH London 27 | United States | American | 248545910001 | |||||
| MCINERNEY, Tim | Director | 221 River Street, 9th Floor 07030 Hoboken PO BOX Nj 07030 New Jersey United States | United States | American | 335721460001 | |||||
| ROSS, Iain Gladstone | Director | Eastcastle Street W1W 8DH London 27 | England | British | 61517450003 | |||||
| DAVIES, Jon Melvyn | Secretary | 125 Hadlow Road TN9 1QE Tonbridge Kent | British | 41179270002 | ||||||
| ELLAM, David John | Secretary | Hammersmith Road W14 8TH London 72 England | 210486710001 | |||||||
| FREEBORN, Tim | Secretary | Eastcastle Street W1W 8DH London 27 England | 171114730001 | |||||||
| HERRMANN, Max Stephen | Secretary | 22 Melton Street London NW1 2BW | 151269470001 | |||||||
| MURPHY, Sarah | Secretary | Eastcastle Street W1W 8DH London 27 | 301192100001 | |||||||
| QUINN, Robert, Dr | Secretary | Hammersmith Road W14 8TH London 72 England | 254057510001 | |||||||
| RUSKIN, Barbara, Dr. | Secretary | Hammersmith Road W14 8TH London 72 England | 277433490001 | |||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| BOYLE, Eric James | Director | Mount Pleasant House Maidstone Road TN12 9AG Marden Kent | United Kingdom | British | 31257760002 | |||||
| CAMPION, Giles Victor, Dr | Director | Banbury Road OX2 6JU Oxford 112 England | England | British | 141668280001 | |||||
| CAMPION, Giles Victor, Dr | Director | Banbury Road OX2 6JU Oxford 112 England | England | British | 141668280001 | |||||
| CARSWELL, John Wilson | Director | 38 Park Avenue BR6 9EH Orpington Kent | British | 37582310001 | ||||||
| CHARD, Timothy | Director | 171 Lauderdale Tower Barbican EC2Y 8BY London | English | 24354460002 | ||||||
| CHENG, Annie | Director | Eastcastle Street W1W 8DH London 27 England | England | United States | 165274690001 | |||||
| CHRISTELY, Thomas | Director | 22 Melton Street London NW1 2BW | Germany | German | 198237840001 | |||||
| CLANCY, Annette | Director | Melton Street NW1 2BW London 22 | British | 132835530001 | ||||||
| COLLINSON, Stuart John Myles, Dr | Director | Tarantella Lane San Diego 92130 California 4810 Usa | Usa | British | 204940790001 | |||||
| CURNOCK COOK, Jeremy Lawrence | Director | King Street St James's SW1Y 6RJ London 33 | British | 47197010002 | ||||||
| DAVIDSON, Michael, Dr. | Director | Eastcastle Street W1W 8DH London 27 | United States | American | 280470100001 | |||||
| DAVIES, Jon Melvyn | Director | 125 Hadlow Road TN9 1QE Tonbridge Kent | England | British | 41179270002 | |||||
| EDE-GOLIGHTLY, James Lawrence | Director | Eastcastle Street W1W 8DH London 27 | United Kingdom | British | 115116890003 | |||||
| ELLAM, David John | Director | Hammersmith Road W14 8TH London 72 England | England | British | 210486590001 | |||||
| FREEBORN, Timothy Charles Adrian | Director | Eastcastle Street W1W 8DH London 27 England | United Kingdom | British | 172882080001 | |||||
| GEDDES, Duncan, Prof | Director | 57 Addison Avenue W11 4QU London | United Kingdom | British | 42206540001 | |||||
| GRAY, Alistair William | Director | Eastcastle Street W1W 8DH London 27 | Scotland | British | 900990001 | |||||
| HAWORTH, Philip | Director | West Bayshore Road Suite 100 94303 Palo Alto 3350 California United States | Usa | British | 148251730001 | |||||
| HERRMANN, Max Stephen | Director | 22 Melton Street London NW1 2BW | United Kingdom | British | 151269580001 | |||||
| HILL, David | Director | 9 Penrose Way Four Marks GU34 5BG Alton Hampshire | New Zealand | 45080710003 | ||||||
| JENKINS, Annalisa | Director | Eastcastle Street W1W 8DH London 27 | United States | British | 239049940001 |
Who are the persons with significant control of SILENCE THERAPEUTICS PLC?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Richard Ian Griffiths | Aug 04, 2025 | Kensington Place St Helier JE1 1ET Jersey Kensington Chambers, 46/50 Jersey | No |
Nationality: British Country of Residence: Jersey | |||
Natures of Control
| |||
| Mr Richard Ian Griffiths | Jul 27, 2017 | 46/50 Kensington Place JE1 1ET St Helier Kensington Chambers Jersey | Yes |
Nationality: British Country of Residence: Jersey | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for SILENCE THERAPEUTICS PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 15, 2024 | Aug 04, 2025 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
| Jul 24, 2017 | Jul 27, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0